Search icon

DODGE LAKE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DODGE LAKE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DODGE LAKE ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P94000004758
FEI/EIN Number 650473732

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7770 AVIATION BOULEVARD, MARATHON, FL, 33050, US
Mail Address: 7770 Aviation Blvd, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDERSEN ALLEN President 7770 AVIATION BLVD., MARATHON, FL, 33050
ESTES JERRY Vice President 7770 AVIATION BLVD., MARATHON, FL, 33050
Selnes Frank Secretary 7700 AVIATION BLVD, MARATHON, FL, 33050
Selnes Frank Treasurer 7700 AVIATION BLVD, MARATHON, FL, 33050
WRIGHT THOMAS D Agent 9711 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-09 7770 AVIATION BOULEVARD, MARATHON, FL 33050 -
CANCEL ADM DISS/REV 2006-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-16 9711 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REINSTATEMENT 2004-06-16 - -
REGISTERED AGENT NAME CHANGED 2004-06-16 WRIGHT, THOMAS D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State